Au Capital Emerging Technology Limited

DataGardener
dissolved

Au Capital Emerging Technology Limited

07654391Private Limited With Share Capital

11 Rope Street Rope Street, Swedish Quays, London, SE167TE
Incorporated

01/06/2011

Company Age

14 years

Directors

3

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Au Capital Emerging Technology Limited (07654391) is a private limited with share capital incorporated on 01/06/2011 (14 years old) and registered in london, SE167TE. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 01/06/2011
SE167TE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

54
Gazette Dissolved Compulsory
Category:Gazette
Date:07-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2023
Default Companies House Registered Office Address Applied
Category:Address
Date:17-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:13-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-11-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Termination Director Company With Name
Category:Officers
Date:05-03-2013
Termination Director Company With Name
Category:Officers
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-06-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-06-2011
Incorporation Company
Category:Incorporation
Date:01-06-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/03/2021
Filing Date18/12/2019
Latest Accounts31/03/2019

Trading Addresses

11 Rope Street, London, SE167TERegistered
C/O 07654391 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH

Contact

11 Rope Street Rope Street, Swedish Quays, London, SE167TE